- Company Overview for GRAMPIAN COUNTRY FOODS LIMITED (SC141908)
- Filing history for GRAMPIAN COUNTRY FOODS LIMITED (SC141908)
- People for GRAMPIAN COUNTRY FOODS LIMITED (SC141908)
- Charges for GRAMPIAN COUNTRY FOODS LIMITED (SC141908)
- Insolvency for GRAMPIAN COUNTRY FOODS LIMITED (SC141908)
- More for GRAMPIAN COUNTRY FOODS LIMITED (SC141908)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2012 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
27 May 2011 | AD01 | Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 27 May 2011 | |
27 May 2011 | RESOLUTIONS |
Resolutions
|
|
04 May 2011 | AP01 | Appointment of Mark Steven as a director | |
20 Jan 2011 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
20 Jan 2011 | TM02 | Termination of appointment of Mawlaw Secretaries Limited as a secretary | |
01 Dec 2010 | AR01 |
Annual return made up to 30 November 2010 with full list of shareholders
Statement of capital on 2010-12-01
|
|
15 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
05 Jan 2010 | TM01 | Termination of appointment of Antonius Lammers as a director | |
21 Oct 2009 | CH01 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 | |
15 Oct 2009 | AP01 | Appointment of Mr Louis Antoine Maria Vernaus as a director | |
10 Jul 2009 | 225 | Accounting reference date extended from 22/11/2009 to 31/12/2009 | |
14 May 2009 | AA | Full accounts made up to 22 November 2008 | |
05 Mar 2009 | 288a | Director appointed stephen ronald william francis | |
09 Feb 2009 | 288c | Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF | |
05 Feb 2009 | 288c | Director's Change of Particulars / anthony christiaanse / 05/02/2009 / HouseName/Number was: ekkersrijt 7005-7023, now: 's-gravenweg 551; Post Town was: 5692 hb son en breugel, now: 3065 SC rotterdam; Country was: netherlands, now: the netherlands | |
05 Feb 2009 | 288c | Director's Change of Particulars / antonius lammers / 05/02/2009 / HouseName/Number was: bavelse ley 15, now: bavelse leij 15 | |
04 Feb 2009 | 288c | Director's Change of Particulars / antonius lammers / 04/02/2009 / HouseName/Number was: bavelse hey 15, now: bavelse ley 15 | |
05 Jan 2009 | 288a | Director appointed antonius matheus maria lammers | |
11 Dec 2008 | 288b | Appointment Terminated Director david sims | |
02 Dec 2008 | 363a | Return made up to 30/11/08; full list of members |